NPG TRADING LTD

Company Documents

DateDescription
29/09/1829 September 2018 CONFIRMATION STATEMENT MADE ON 17/09/18, NO UPDATES

View Document

07/09/187 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

27/10/1727 October 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

10/10/1710 October 2017 CONFIRMATION STATEMENT MADE ON 17/09/17, NO UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

28/10/1628 October 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

23/09/1623 September 2016 CONFIRMATION STATEMENT MADE ON 17/09/16, WITH UPDATES

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

21/10/1521 October 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

17/10/1517 October 2015 Annual return made up to 17 September 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

16/10/1416 October 2014 Annual return made up to 17 September 2014 with full list of shareholders

View Document

17/09/1417 September 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

28/10/1328 October 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

28/10/1328 October 2013 Annual return made up to 17 September 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

01/11/121 November 2012 SECRETARY APPOINTED MR BRIAN ROBERT PUSSER

View Document

01/11/121 November 2012 Annual accounts small company total exemption made up to 28 February 2012

View Document

01/11/121 November 2012 Annual return made up to 17 September 2012 with full list of shareholders

View Document

28/02/1228 February 2012 Annual accounts for year ending 28 Feb 2012

View Accounts

03/11/113 November 2011 Annual return made up to 17 September 2011 with full list of shareholders

View Document

22/06/1122 June 2011 CURREXT FROM 30/09/2011 TO 28/02/2012

View Document

18/04/1118 April 2011 APPOINTMENT TERMINATED, DIRECTOR NATHAN GERHOLD

View Document

18/04/1118 April 2011 Annual return made up to 17 September 2010 with full list of shareholders

View Document

17/04/1117 April 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/10

View Document

17/04/1117 April 2011 APPOINTMENT TERMINATED, SECRETARY SIMON GERHOLD

View Document

08/03/118 March 2011 APPOINTMENT TERMINATED, DIRECTOR NATHAN GERHOLD

View Document

07/03/117 March 2011 DISS REQUEST WITHDRAWN

View Document

30/11/1030 November 2010 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

17/11/1017 November 2010 APPLICATION FOR STRIKING-OFF

View Document

19/10/0919 October 2009 Annual return made up to 17 September 2009 with full list of shareholders

View Document

19/10/0919 October 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/09

View Document

02/07/092 July 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/08

View Document

20/10/0820 October 2008 RETURN MADE UP TO 17/09/08; FULL LIST OF MEMBERS

View Document

20/10/0820 October 2008 REGISTERED OFFICE CHANGED ON 20/10/2008 FROM 1 FOXHOLE COTTAGE BEDLAM STREET HURSTPIERPOINT BN6 9EL

View Document

16/11/0716 November 2007 NEW DIRECTOR APPOINTED

View Document

16/11/0716 November 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

17/09/0717 September 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

17/09/0717 September 2007 SECRETARY RESIGNED

View Document

17/09/0717 September 2007 DIRECTOR RESIGNED

View Document


More Company Information